GLOBE ELEVATORS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT MIDDLETON

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MR STEPHEN ANGUS

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

29/12/1229 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

23/08/1023 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GEORGE MIDDLETON / 19/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DONALD READ FOTHERGILL / 19/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 COMPANY NAME CHANGED UNILIFT CONTROL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 17/09/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BELSHAW

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: G OFFICE CHANGED 07/07/04 GLOBE HOUSE PO BOX 398 STATION STREET STOCKTON ON TEES CLEVELAND TS20 2AB

View Document

26/05/0426 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 COMPANY NAME CHANGED GLOBAL CONTROL TECHNOLOGY LIMITE D CERTIFICATE ISSUED ON 05/05/04

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 AUDITOR'S RESIGNATION

View Document

27/05/0227 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 AUDITOR'S RESIGNATION

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 ADOPT ARTICLES 07/12/00

View Document

21/12/0021 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM: G OFFICE CHANGED 05/01/99 STILLINGTON INDUSTRIAL ESTATE 1A/20 MIDDLESBROUGH CLEVELAND TS2 1JA

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 NC INC ALREADY ADJUSTED 18/12/96

View Document

07/01/977 January 1997 � NC 100000/300000 18/12/96

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM: G OFFICE CHANGED 13/12/96 15 SALEM STREET BRADFORD WEST YORKSHIRE BD1 4QH

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 SECRETARY RESIGNED

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9611 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/11/947 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM: G OFFICE CHANGED 11/08/94 1A/2A STILLINGTON INDUSTRIAL EST STILLINGTON CLEVELAND TS21 1JA

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: G OFFICE CHANGED 09/06/94 BHAGWANDEEN & CO 331 CITY ROAD LONDON EC1V 1LJ

View Document

07/10/937 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/05/9324 May 1993 SECRETARY RESIGNED

View Document

19/05/9319 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information